SUPERIOR ENERGY SERVICES INC
10KSB/A, 1997-05-29
OIL & GAS FIELD SERVICES, NEC
Previous: YACKTMAN FUND INC, SC 13D/A, 1997-05-29
Next: PERCEPTRON INC/MI, DEFA14A, 1997-05-29



               U.S. SECURITIES AND EXCHANGE COMMISSION
                      Washington, D.C. 20549
                          Form 10-KSB/A

       AMENDMENT 1 TO ANNUAL REPORT FILED MARCH 31, 1997
            PURSUANT TO SECTION 13 OR 15(d) OF THE
                SECURITIES EXCHANGE ACT OF 1934

             For the fiscal year ended December 31, 1996

                  Commission File Number 0-20310


                  SUPERIOR ENERGY SERVICES, INC.
        (Name of small business issuer in its charter)

              Delaware                  75-2379388
              (State or other           (I.R.S.
              jurisdiction of           Employer
              incorporation or          Identification
              organization)             No.)

              1503 Engineers Road
              Belle Chasse, LA          70037
              (Address of principal     (Zip Code)
              executive offices)
        
          Issuer's telephone number:  (504) 393-7774
   
   Securities registered pursuant to Section 12(b) of the Act:

                                NONE

   Securities registered pursuant to Section 12(g) of the Act:

                             Common Stock
                           Class A Warrants
                           Class B Warrants

Check  whether  the  issuer  (1)  filed all reports required to be
filed by section 13 or 15(d) of the  Exchange  Act during the past
12  months  (or  for  such shorter period that the registrant  was
required to file such reports),  and  (2) has been subject to such
filing  requirements  for the past 90 days.    Yes    X    ;    No


Check if disclosure of  delinquent  filers in response to Item 405
of Regulation S-B is not contained in this form, and no disclosure
will  be  contained,  to  the best of registrant's  knowledge,  in
definitive  proxy  or  information   statements   incorporated  by
reference in Part III of this Form 10-KSB or any amendment to this
Form 10-KSB.    Yes   X

Revenues for the year ended December 31, 1996 were $23,638,000.

The  aggregate  market  value  of  the voting stock held  by  non-
affiliates  of  the registrant at March  14,  1997  based  on  the
closing  price  on   Nasdaq  National  Market  on  that  date  was
$30,608,000.

The number of shares of  the registrant's common stock outstanding
on March 14, 1997 was 19,017,045.

Transitional Small Business  Disclosure  Format  (check  one): Yes
 ;  No   X



Item  9.Directors,  Executive  Officers,  Promoters and Control
      Persons; Compliance with Section 16(a)  of  the  Exchange
      Act.

      The following table sets forth certain information, as of
April  30,  1997,  with  respect to each director and executive
officer of the Company.  Unless otherwise indicated, the person
has been engaged in the principal occupation shown for the past
five years.

       Name and Age                            Position
       ------------                            --------
Terence E. Hall, 51                Chairman of the Board, Chief
                                   Executive Officer,
                                   President and Director

Ernest J. Yancey, Jr., 48          Vice President and Director

James E. Ravannack, 36             Vice President and Director

Richard J. Lazes, 48               President of Oil Stop and Director

Kenneth C. Boothe, 52              Director

Bradford Small, 34                 Director

Justin L. Sullivan, 57             Director

Robert S. Taylor, 43               Chief Financial Officer


Terence E. Hall has served  as the Chairman of the Board, Chief
Executive Officer, President  and  a  Director  of  the Company
since  December  1995.   Since 1989, he has served as President
and  Chief  Executive Officer  of  the  following  wholly-owned
subsidiaries  of  the  Company:   Superior  Well  Service, Inc.
("Superior Well") and Connection Technology, Ltd.

Ernest  J.  Yancey,  Jr.  has  served  as a Vice President  and
Director of the Company since December 1995.   Since  1989,  he
has served as Vice President - Operations of Superior Well.

James  E. Ravannack has served as a Vice President and Director
of the Company since December 1995.  Since, 1989, he has served
as Vice President - Sales of Superior Well.

Richard  J. Lazes has served as a Director of the Company since
December 1995.   In May 1990, Mr. Lazes founded Oil Stop, Inc.,
a wholly-owned subsidiary  of the Company since its acquisition
in December, 1995,  and has served as its President since then.

Kenneth C. Boothe has served  as  a  Director  since 1991.  Mr.
Boothe served as Chief Executive Officer and President  of  the
Company  from October 1993 until December 1995 and as President
of the Company's  wholly-owned  subsidiary,  Small's  Fishing &
Rental,  Inc.,  until  May  1996.  Mr. Boothe is now the senior
partner  with  Boothe, Vassar,  Fox  &  Fox,  certified  public
accountants, Big Spring, Texas.

Bradford Small has  served  as  a Director of the Company since
December 1993.  From January 1991  until  May 1995 he served as
minister of Western Hills Church of Christ  in Amarillo, Texas.
From  May 1995 to May 1996 he served as minister  of  Highlands
Church  of  Christ  in Lakeland, Florida.  From May 1996 to the
present, Mr. Small has  served  as  minister  of Amarillo South
Church of Christ in Amarillo, Texas.

Justin  L.  Sullivan  has served as a Director of  the  Company
since  December  1995.  Mr.   Sullivan   has  been  a  business
consultant to various companies since May  1993.   From October
1992  to May 1993, Mr. Sullivan served as President of  Plywood
Panels,   Inc.,  a  manufacturer  and  distributor  of  plywood
paneling and  related  wood  products.   From 1967 to September
1992  he served as Vice President, Treasurer  and  Director  of
Plywood Panels, Inc. and its predecessor entities.

Robert  S.  Taylor  has served as Chief Financial Officer since
March 1996.  From May  1994 to January 1996, he served as Chief
Financial Officer of Kenneth  Gordon  (New Orleans), Ltd.  From
November 1989 to May 1994 he served as  Chief Financial Officer
of  Plywood  Panels,  Inc., a manufacturer and  distributor  of
plywood paneling and related wood products.  Prior thereto, Mr.
Taylor  served  as controller  for  Plywood  Panels,  Inc.  and
Corporate Accounting Manager of D.H. Holmes Company, Ltd.


Item 10.  Executive Compensation

Summary of Executive Compensation

      The following  table  summarizes,  for each of the fiscal
years  during  which  the  below  named individuals  served  as
officers  of  the Company, the compensation  of  the  Company's
Chief  Executive   Officer  and  the  most  highly  compensated
officers  of  the Company  whose  aggregate  cash  compensation
exceeded $100,000  in  all  the capacities in which they served
(the "Named Officers").

<TABLE>

                          Summary Compensation Table
<CAPTION>
                                                               Long-Term
                                                              Compensation
                                                                 Awards
                                                              -------------  
                                                                Securities
                                                                Underlying
Name and                              Annual Compensaiton        Options/     All Other
Principal Position           Year     Salary      Bonus            SARs       Compensation(1)
- -------------------          ----     ------      -----        -----------    ------------
<S>                          <C>     <C>         <C>             <C>             <C>
Terence E. Hall (2)          1996    $300,264    $137,500             0          $951
                             1995      12,500           0        44,000             0

Ernest J. Yancey  (3)        1996     121,848      60,950             0           372
                             1995       5,000           0        44,000             0

James E. Ravannack (3)       1996     120,182      60,950             0           379
                             1995       5,000           0        44,000             0

Kenneth Blanchard (4)        1996     120,129      60,950        17,500           380
                             1995       5,000           0        18,000             0

Charles P. Funderburg (4)    1996     107,002      60,950        20,000           378
                             1995       3,500           0             0             0
</TABLE>
____________

(1)   Comprised of the Company's matching contributions to the 401(k) Plan.
(2)   Terence E. Hall became  Chairman  of  the  Board,  CEO  and  President on
      December 13, 1995.
(3)   Ernest  J.  Yancey  and   James  E. Ravannack became Vice Presidents  and
      Directors on December 13, 1995.
(4)   Kenneth Blanchard and Charles P. Funderburg  became  Vice  Presidents  on
      December 13, 1995.


Director Compensation

      Each  director  is  paid  a  director's  fee  of  $250 for each Board and
committee  meeting  attended.   Directors  are also reimbursed  for  reasonable
expenses incurred in attending Board and committee meetings.


Employment Agreements

      The Company entered into employment agreements in December 1995 with each
of  Terence  E.  Hall,  Ernest  J.  Yancey, Jr., James  E.  Ravannack,  Kenneth
Blanchard and Richard J. Lazes (the "Executives"), providing for minimum annual
salaries of $300,000, $120,000, $120,000,  $120,000 and $162,500, respectively,
with 5% increases over and above the preceding year's salary during the term of
the  agreement.   Under  the  employment  agreements,   Messrs.  Hall,  Yancey,
Ravannack  and  Blanchard  were  granted ten-year options to  purchase  44,000,
44,000, 44,000 and 18,000 shares of  Common  Stock,  respectively, at $2.53 per
share.  Under the agreements, the Executives are provided  with  benefits under
any  employee  benefit  plan  maintained  by  the  Company  for  its  employees
generally, or for its executives and key management employees in particular, on
the same terms as are applicable to other senior executives of the Company.

      In  addition  to  salary  and  benefits,  each  of  Messrs. Hall, Yancey,
Ravannack and Blanchard receive an annual bonus calculated  as  a percentage of
the  Company's year-end pre-tax, pre-bonus annual income ("Company's  Income"),
and Mr. Lazes receives an annual bonus calculated as a percentage of Oil Stop's
year-end  pre-tax,  pre-bonus  annual income ("Oil Stop's Income").  Mr. Hall's
bonus is an amount equal to 1% of  the Company's Income if the Company's Income
is greater than $1.8 million but less  than or equal to $2.0 million, 2% of the
Company's Income if the Company's Income  is greater than $2.0 million but less
than or equal to $2.25 million, or 3% of the  Company's Income if the Company's
Income is greater than $2.25 million.  The bonus  for  each  of Messrs. Yancey,
Ravannack and Blanchard is an amount equal to .443% of the Company's  Income if
the  Company's  Income  is greater than $1.8 million but less than or equal  to
$2.0 million, .886% of the  Company's Income if the Company's Income is greater
than $2.0 million but less than  or  equal  to  $2.25  million, or 1.33% of the
Company's Income if the Company's Income is greater than  $2.25  million.   Mr.
Lazes' bonus is an amount equal to 5% of Oil Stop's Income that is greater than
$1.0 million but less than or equal to $1.5 million, 7.25% of Oil Stop's Income
that  is  greater than $1.5 million but less than or equal to $2.0 million, and
10% of Oil Stop's Income that is greater than $2.0 million.

      The terms  of the employment agreements, except for Mr. Hall's agreement,
will continue until  December  13,  1998 unless earlier terminated as described
below.   The  term  of  Mr. Hall's employment  agreement  will  continue  until
December 13, 2000 unless  earlier  terminated  as described below.  The term of
Mr. Hall's agreement will automatically be extended  for  one  additional  year
unless  the  Company gives at least 90 days' prior notice that it does not wish
to extend the term.

      Each employment agreement provides for the termination of the Executive's
employment: (i)  upon  the  Executive's  death;  (ii)  by  the  Company  or the
Executive  upon  the  Executive's  disability;  (iii) by the Company for cause,
which  includes  willful  and continued failure substantially  to  perform  the
Executive's  duties, or willful  engaging  in  misconduct  that  is  materially
injurious to the  Company,  provided,  however,  that prior to termination, the
Board of Directors must find that the Executive was  guilty of such conduct; or
(iv) by the Executive for good reason, which includes  a failure by the Company
to comply with any material provision of the agreement that  has not been cured
after  ten days' notice.  For a period of two years after any termination,  the
Executive will be prohibited from competing with the Company.

      Upon  termination  due  to  death or disability, the Company will pay the
Executive all compensation owing through  the date of termination and a benefit
in an amount equal to nine-month's salary.  Upon termination by the Company for
cause or upon termination by the Executive  for  other  than  good  reason, the
Executive  will  be  entitled  to  all  compensation owing through the date  of
termination.  Upon termination by the Executive  for good reason, the Executive
will be entitled to all compensation owing through the date of termination plus
his  current compensation and the highest annual amount  payable  to  Executive
under  the Company's compensation plans multiplied by the greater of two or the
number of  years  remaining in the term of the Executive's employment under the
agreement.  In addition,  if  the  termination  arises  out  of a breach by the
Company, the Company will pay all other damages to which the Executive  may  be
entitled as a result of such breach.

1995 Stock Option Plan

      In  October  1995, the Company adopted the 1995 Stock Incentive Plan (the
"Incentive  Plan") to  provide  long-term  incentives  to  its  key  employees,
including officers  and  directors  who  are  employees  of  the  Company  (the
"Eligible  Employees").  Under the Incentive Plan, which is administered by the
Compensation Committee of the Board of Directors (the "Committee"), the Company
may grant eligible  employees  incentive  stock  options,  non-qualified  stock
options,  restricted  stock,  stock  awards  or  any  combination  thereof (the
"Incentives").   The  Committee  establishes  the  exercise price of any  stock
options granted under the Incentive Plan, provided that  the exercise price may
not  be  less than the fair market value of the Common Stock  on  the  date  of
grant.  The option exercise price may be paid in cash, in Common Stock held for
at least six  months,  in  a combination of cash and Common Stock, or through a
broker-assisted exercise arrangement approved by the Committee.

      A total of 600,000 shares  of  Common  Stock  are  available for issuance
under  the  Incentive  Plan.  Incentives with respect to no more  than  200,000
shares of Common Stock may  be  granted  to any single Eligible Employee in one
calendar year.  Proportionate adjustments  will be made to the number of shares
of Common Stock subject to the Incentive Plan,  including the shares subject to
outstanding Incentives, in the event of any recapitalization,  stock  dividend,
stock split, combination of shares or other change in the Common Stock.  In the
event of such adjustments, the purchase price of any outstanding option will be
adjusted as and to the extent appropriate, in the reasonable discretion  of the
Committee,  to  provide  participants  with the same relative rights before and
after such adjustments.

      All  outstanding  Incentives will automatically  become  exercisable  and
fully vested and all performance  criteria  will  be deemed to be waived by the
Company upon (a) a reorganization, merger of consolidation  of  the  Company in
which  the  Company  is  not  the  surviving  entity,  (b) the  sale  of all or
substantially   all  of  the  assets  of  the  Company,  (c) a  liquidation  or
dissolution of the  Company,  (d) a  person  or group of persons other than any
employee benefit plan or the Company becoming  the  beneficial  owner of 30% or
more of the Company's voting stock or (e) the replacement of a majority  of the
Board of Directors in a contested election (a "Significant Transaction").   The
Committee  also has the authority to take several actions regarding outstanding
Incentives  upon   the  occurrence  of  a  Significant  Transaction,  including
requiring that outstanding  options remain exercisable only for a limited time,
providing for mandatory conversion  of  outstanding  options  in  exchange  for
either cash payment or Common Stock, making equitable adjustments to Incentives
or   providing  that  outstanding  options  will  become  options  relating  to
securities  to  which a participant would have been entitled in connection with
the Significant Transaction if the options had been exercised.

      Subject to certain adjustments, Incentives with respect to 100,000 shares
of Common Stock under the Incentive Plan are reserved for grant to employees of
Oil Stop, Inc., subject  to  the  discretion  of  the  Committee  to award such
Incentives.

1996 Stock Option and Stock Appreciation Right Grants

      The  following table contains information concerning the grant  of  stock
options and  stock  appreciation  rights  ("SARs") to the Named Officers during
1996.

                       1996 Stock Option and SAR Grants

                                   % of Total
                    No. of Shares  Options/SARs
                     Underlying    Granted to
                    Options/SARs    Employees  Exercise or
Name                  Granted        in 1996   Base Price(1)   Expiration Date
- ----                 ---------     ----------  -------------   ---------------
Kenneth Blanchard      17,500         4.2%           $2.56      January 5, 2006
Charles P. Funderburg  20,000         4.7%           $2.56      January 5, 2006

____________

(1)   These options will be exercisable as  of  the  later  to occur of (i) the
      option holder completing sixty months of continuous uninterrupted service
      with the Company or (ii) July 5, 1996.


Item 11.  Security Ownership of Certain Beneficial Owners and Management.

      The following table indicates the beneficial ownership,  as  of April 30,
1997,  of Common Stock for each director, Named Officer, each person  known  by
the Company  to own more than 5% of the outstanding shares of Common Stock, and
all directors  and  executive  officers  of  the Company as a group.  Except as
otherwise indicated below, all shares indicated  as beneficially owned are held
with sole voting and investment power.

Name and Address of              Amount and Nature
 Beneficial Owner(1)             of Beneficial Owner(1)      Percent of Class
- --------------------             ----------------------      ----------------

Terence E. Hall(2)                    3,584,000(3)               18.8%

Ernest J. Yancey, Jr.(2)              2,416,000(3)               12.7%

James E. Ravannack(2)                 2,424,000(3)               12.7%

Richard J. Lazes                      1,800,000                   9.5%
804 First Avenue
Harvey, Louisiana  70058

Kenneth C. Boothe                       150,944(4)                 *
1001 East FM 700
Big Spring, Texas  79720

Kenneth Blanchard (2)                    75,500(5)                 *

Charles P. Funderburg (2)                76,000(6)                 *

Bradford Small                           25,000(7)                 *
4101 W. 45th, #2004
Amarillo, Texas  79109

Justin L. Sullivan                          --                    --
100 Napoleon Avenue
New Orleans, Louisiana  70115

All directors, executive officers    10,591,444                  55.0%
and 5% stockholders as a group
____________
*     Less than 1%.

(1)   Beneficial ownership has been determined in  accordance  with  Rule 13d-3
      under the Securities Exchange Act of 1934.

(2)   Messrs.  Hall's,  Yancey's,  Ravannack's,  Blanchard's  and  Funderburg's
      mailing address is 1503 Engineers Road, Belle Chasse, Louisiana  70037.

(3)   Represents  44,000 shares of Common Stock that may be acquired  upon  the
      exercise of options.

(4)   Represents 42,000 shares of Common Stock owned outright, 41,926 shares of
      Common Stock  held in a trust, of which Kenneth Boothe is the sole voting
      trustee, 42,018  shares  of  Common  Stock  held in a corporation for the
      benefit of Darnell Small, Kenneth Boothe and  Bradford Small with respect
      to which Kenneth Boothe has the sole voting discretion  and 25,000 shares
      of Common Stock subject to issuance upon the exercise of options.

(5)   Represents  35,500 shares of Common Stock that may be acquired  upon  the
      exercise of options.

(6)   Represents 20,000  shares  of  Common Stock that may be acquired upon the
      exercise of options.

(7)   Represents 25,000 shares of Common  Stock  that  may be acquired upon the
      exercise  of warrants.  Does not include 41,926 shares  of  Common  Stock
      held in a trust  for  the benefit of Mr. Small and his siblings, of which
      Kenneth Boothe is the sole  voting  trustee,  or  57,018 shares of Common
      Stock  held  in a corporation for the benefit of Darnell  Small,  Kenneth
      Boothe and Bradford  Small  with  respect to which Kenneth Boothe has the
      sole voting discretion.

Item 13.  Certain Relationships and Related Transactions

      In November 1994, Bradford Small loaned  to  the Company $150,000 payable
on demand.  In January 1995, the Company raised $600,000 in which it issued six
units,  each  unit  consisting  of a $100,000 secured promissory  note  bearing
interest at the rate of 10.5% per  annum and warrants to purchase 16,667 shares
of Common Stock at $1.00 per share of  Common  Stock.   Mr. Small converted the
demand loan for one and one-half of the units issued in  this financing.  This
loan was repaid from the net proceeds of the Company's offering of Common Stock
in December 1995.

      In  October 1994, the Company entered into a lease purchase  for  blowout
preventors  with  Kenneth Boothe.  Payments in completion of the lease purchase
amounted to $38,000  in  1995.   The  Company paid Mr. Boothe lease payments of
$45,000 in 1995 for an office.  In December  1995,  the Company agreed with
Mr. Boothe to cancel this lease as of December 31, 1995 and paid a  lump sum of 
$125,000.  In  May  1996,  the  Company terminated the employment agreement  
with  Mr.  Boothe and in settlement of the employment agreement paid Mr. Boothe 
$70,000 in 1996  and  agreed  to  pay  him $60,000 in 1997 and 1998.

      The  Company paid Justin Sullivan, a director, consulting fees of $25,000
and $23,000 in 1995 and 1996, respectively.

      The Company  paid  Richard  Lazes, a director and employee, approximately
$2,400 and $46,200 for rent in 1995  and  1996,  respectively.   The Company is
obligated to make rent payments to Mr. Lazes in the amount of $46,200  in  1997
and 1998.


                                  SIGNATURES

      In  accordance  with  Section  13  or  15(d)  of  the  Exchange  Act, the
registrant  caused  this  report to be signed on its behalf by the undersigned,
thereunto duly authorized.

                                          SUPERIOR ENERGY SERVICES, INC.


                                          By:  /s/ Terence E. Hall
                                             --------------------------------
                                                   Terence E. Hall
                                                Chairman of the Board,
                                        Chief Executive Officer and President




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission